Banbury Road, Litchborough
Towcester
Northamptonshire
NN12 8JF
Secretary Name | Mr Nigel Frederic Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 October 2012) |
Role | Employment Affairs Manager |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Mr Alexander William Waugh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 October 2012) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage Oak Hill, Wood St. Village Guildford Surrey GU3 3DP |
Director Name | David Stephen Barton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Pemberton Field South Fambridge Rochford Essex SS4 3BF |
Director Name | Timothy James Cook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2012) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Chestnuts Newton Hall Chase Dunmow Essex CM6 2AR |
Director Name | Mr Simon Pryce Devereux |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2012) |
Role | Food Manufacturing |
Country of Residence | England |
Correspondence Address | Red Cow Barn 41 Aylesbury Road Thame Oxfordshire OX9 3AU |
Director Name | Patrick Lancaster Donovan |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 1992) |
Role | Flour Miller |
Correspondence Address | The Limes School Lane South Milford Leeds LS25 5NA |
Director Name | Mr Arthur Robert Heygate (Senior) |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 1994) |
Role | Flour Miller |
Correspondence Address | Litchborough Hall Litchborough Towcester Northamptonshire NN12 8JF |
Director Name | Edward Charles Humphreys |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Es Moli Ridgeway Horsell Woking Surrey GU21 4QR |
Director Name | Patrick Alexander Metaxa |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 63 Ridgway Place London SW19 4SP |
Secretary Name | Philip Herbert Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2001) |
Role | Flour Miller |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Mr Andrew George James Creese |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Klosters Tickenham Hill Tickenham North Somerset BS21 6SP |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr Harrold Miles Warnick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1996(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pierscourt Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Anthony Guy Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(29 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2003) |
Role | Flour Miller & Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2008) |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
750k at £0.1 | Incorporated National Association Of British & Irish Millers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £651,065 |
Cash | £660,419 |
Current Liabilities | £12,248 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Statement of capital on 20 December 2011
|
20 December 2011 | Statement of capital on 20 December 2011
|
14 December 2011 | Resolutions
|
14 December 2011 | Statement by directors (1 page) |
14 December 2011 | Resolutions
|
14 December 2011 | Statement by Directors (1 page) |
14 December 2011 | Solvency Statement dated 30/11/11 (1 page) |
14 December 2011 | Solvency statement dated 30/11/11 (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for David Stephen Barton on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Stephen Barton on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Director's Change of Particulars / simon devereux / 14/07/2009 / Title was: , now: mr; HouseName/Number was: , now: red cow barn; Street was: 16A east street, now: 41 aylesbury road; Post Code was: OX9 3JS, now: OX9 3AU; Country was: , now: england (2 pages) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 June 2008 | Director appointed david stephen barton (2 pages) |
23 June 2008 | Director appointed david stephen barton (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
23 June 2008 | Director appointed timothy james cook (2 pages) |
23 June 2008 | Director appointed timothy james cook (2 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2008 | Appointment Terminated Director harold warnick (1 page) |
19 June 2008 | Appointment terminated director peter knight (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2008 | Appointment Terminated Director peter knight (1 page) |
19 June 2008 | Appointment terminated director harold warnick (1 page) |
26 June 2007 | Return made up to 30/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 30/05/07; no change of members (8 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (13 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (13 pages) |
25 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 June 2001 | Return made up to 30/05/01; full list of members
|
25 June 2001 | Return made up to 30/05/01; full list of members (12 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (11 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (11 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 June 1999 | Return made up to 30/05/99; no change of members
|
7 June 1999 | Return made up to 30/05/99; no change of members (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | Return made up to 30/05/98; no change of members (7 pages) |
4 June 1998 | Return made up to 30/05/98; no change of members
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 July 1997 | Return made up to 30/05/97; full list of members (10 pages) |
3 July 1997 | Return made up to 30/05/97; full list of members (10 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Director resigned (2 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (10 pages) |
19 June 1996 | Return made up to 30/05/96; full list of members (10 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | New director appointed (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 June 1995 | Return made up to 30/05/95; full list of members (10 pages) |
20 June 1995 | Return made up to 30/05/95; full list of members (14 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |